Background WavePink WaveYellow Wave

DACRES COMMERCIAL LTD (08757015)

DACRES COMMERCIAL LTD (08757015) is an active UK company. incorporated on 31 October 2013. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DACRES COMMERCIAL LTD has been registered for 12 years. Current directors include BELLAMY, Fiona Rowena, MCCUTCHEON, Patrick John, OGILVIE, David William Stuart and 1 others.

Company Number
08757015
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
1-5 The Grove, Ilkley, LS29 9HS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BELLAMY, Fiona Rowena, MCCUTCHEON, Patrick John, OGILVIE, David William Stuart, PAWLEY, Edward Nicholas
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DACRES COMMERCIAL LTD

DACRES COMMERCIAL LTD is an active company incorporated on 31 October 2013 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. DACRES COMMERCIAL LTD was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08757015

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

DACRE, SON & HARTLEY FRANCHISING LIMITED
From: 31 October 2013To: 30 October 2020
Contact
Address

1-5 The Grove Ilkley, LS29 9HS,

Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Mar 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 18
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 20
Share Issue
Nov 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 23
Director Joined
Jan 24
Director Left
May 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DACRES COMPANY SECRETARIAL LIMITED

Active
The Grove, IlkleyLS29 9HS
Corporate secretary
Appointed 17 May 2022

BELLAMY, Fiona Rowena

Active
The Grove, IlkleyLS29 9HS
Born September 1965
Director
Appointed 17 May 2022

MCCUTCHEON, Patrick John

Active
The Grove, IlkleyLS29 9HS
Born October 1965
Director
Appointed 31 Oct 2013

OGILVIE, David William Stuart

Active
The Grove, IlkleyLS29 9HS
Born March 1964
Director
Appointed 17 May 2022

PAWLEY, Edward Nicholas

Active
The Grove, IlkleyLS29 9HS
Born October 1978
Director
Appointed 15 Jan 2024

SKINNER, John Marshall Edward

Resigned
The Grove, IlkleyLS29 9HS
Secretary
Appointed 31 Oct 2013
Resigned 11 Oct 2018

DACRE, SON & HARTLEY LIMITED

Resigned
The Grove, IlkleyLS29 9HS
Corporate secretary
Appointed 29 Oct 2020
Resigned 17 May 2022

DERRY, Andrew Ironmonger

Resigned
The Grove, IlkleyLS29 9HS
Born February 1952
Director
Appointed 31 Oct 2013
Resigned 30 Apr 2015

ISLES, Jonathan Job

Resigned
The Grove, IlkleyLS29 9HS
Born December 1953
Director
Appointed 31 Oct 2013
Resigned 14 May 2023

LEADBEATER, Peter Frank

Resigned
The Grove, IlkleyLS29 9HS
Born August 1968
Director
Appointed 31 Oct 2013
Resigned 06 Nov 2019

NEWTON, Mark

Resigned
The Grove, IlkleyLS29 9HS
Born October 1955
Director
Appointed 31 Oct 2013
Resigned 30 Apr 2015

PHILLIPS, Vincent

Resigned
The Grove, IlkleyLS29 9HS
Born August 1959
Director
Appointed 29 Oct 2020
Resigned 30 Apr 2025

SKINNER, John Marshall Edward

Resigned
The Grove, IlkleyLS29 9HS
Born March 1964
Director
Appointed 31 Oct 2013
Resigned 11 Oct 2018

SPACKMAN, David Zak

Resigned
The Grove, IlkleyLS29 9HS
Born February 1965
Director
Appointed 31 Oct 2013
Resigned 30 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
The Grove, IlkleyLS29 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018

Mr John Marshall Edward Skinner

Ceased
The Grove, IlkleyLS29 9HS
Born March 1964

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
18 May 2022
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
18 May 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Resolution
10 November 2020
RESOLUTIONSResolutions
Memorandum Articles
10 November 2020
MAMA
Capital Alter Shares Subdivision
10 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
10 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 November 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Certificate Change Of Name Company
30 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Resolution
5 March 2014
RESOLUTIONSResolutions
Incorporation Company
31 October 2013
NEWINCIncorporation